Company NamePortsmouth & Sunderland Newspapers Limited
Company StatusDissolved
Company Number00269663
CategoryPrivate Limited Company
Incorporation Date27 October 1932(91 years, 6 months ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)
Previous NamePortsmouth And Sunderland Newspapers Public Limitedcompany

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David George Stuart Waterstone
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 July 1999)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Prior Park Buildings
Prior Park Road
Bath
BA2 4NP
Director NameGeoffrey Herbert Toop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 1999)
RoleChartered Accountant
Correspondence AddressPrimrose Cott
60 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameThe Rt Hon Viscount  Bledisloe
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 July 1999)
RoleBarrister At Law
Correspondence Address44 Sussex Street
London
SW1V 4RH
Director NameHon Sir Richard Storey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 August 1999)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressSettrington House
Settrington
Malton
North Yorkshire
YO17 8NP
Director NameMr Charles David Brims
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameFrancis Cator
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressThe Old House
Ranworth
Norwich
Norfolk
NR13 6HS
Director NameLord Benjamin Russell Mackintosh Stoneham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clairs Farmhouse
Wickham Road
Droxford
Hampshire
SO32 3PW
Director NameDerek Penketh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressThe Rustlings Rawcliffe Road
St Michaels
Preston
Lancashire
PR3 0UE
Secretary NameMr Trevor Frederick Lake
NationalityBritish
StatusResigned
Appointed10 August 1991(58 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 South Road
Hampton
Middlesex
TW12 3PE
Director NameMr Stuart Dawson Bell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(59 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 19 August 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Old Burdon, Seaton
Seaham
County Durham
SR7 0NW
Director NameKenelm Storey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(59 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 July 1999)
RoleNespaper Manager
Correspondence Address87 Lexham Gardens
London
W8 6JN
Director NameMr Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(62 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameMichael Ian Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(62 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressNewlands
Hoe Road Bishops Waltham
Southampton
Hants
SO32 1DU
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(65 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1999)
RoleManager
Correspondence Address52 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(66 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 July 2001)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Philip Richard Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(66 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 November 2009)
RoleAccountant
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(66 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed14 July 1999(66 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(68 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(76 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(77 years after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(78 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(78 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(79 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(80 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameKarl John Dimmock
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(82 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitehartlepoolmail.co.uk
Telephone07 149582444
Telephone regionMobile

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

12m at £0.2Johnston Press PLC
63.20%
Ordinary
1.8m at £1Johnston Press PLC
36.80%
Preference

Financials

Year2014
Net Worth£14,843,000
Current Liabilities£8,977,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real property with t/no's HP454190 HP191319 and PM22032.
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 1999Delivered on: 19 October 1999
Satisfied on: 2 December 2003
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for Itself, the Finance Parties, the Overdraft Provider and Any Hedging Counterparty)

Classification: Floating charge and guarantee
Secured details: All monies due or to become due from the obligors (as defined) to the charge on any account whatsoever under each transaction document (as defined).
Particulars: Undertaking and all property and assets.
Fully Satisfied
6 June 1991Delivered on: 7 June 1991
Satisfied on: 21 August 1998
Persons entitled: Hambros Bank Limited.

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any accounts of the company with the bank which are designated "portsmouth & sunderland newspapers PLC re northern press group loan notes". (See form 395 for more details.).
Fully Satisfied

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Notice of move from Administration to Dissolution (49 pages)
16 March 2020Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages)
19 December 2019Administrator's progress report (55 pages)
9 December 2019Notice of extension of period of Administration (5 pages)
21 June 2019Administrator's progress report (57 pages)
22 May 2019Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
4 January 2019Notice of deemed approval of proposals (6 pages)
11 December 2018Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages)
7 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
28 September 2018Full accounts made up to 30 December 2017 (25 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
2 November 2017Full accounts made up to 31 December 2016 (21 pages)
2 November 2017Full accounts made up to 31 December 2016 (21 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 2 January 2016 (21 pages)
3 October 2016Full accounts made up to 2 January 2016 (21 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
5 July 2016Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,755,000
(7 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,755,000
(7 pages)
5 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
5 August 2015Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
5 August 2015Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
6 July 2015Full accounts made up to 3 January 2015 (18 pages)
6 July 2015Full accounts made up to 3 January 2015 (18 pages)
6 July 2015Full accounts made up to 3 January 2015 (18 pages)
21 October 2014Full accounts made up to 28 December 2013 (18 pages)
21 October 2014Full accounts made up to 28 December 2013 (18 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,755,000
(6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,755,000
(6 pages)
1 July 2014Registration of charge 002696630004 (85 pages)
1 July 2014Registration of charge 002696630004 (85 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
30 October 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
30 October 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4,755,000
(6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4,755,000
(6 pages)
3 July 2013Registered office address changed from the News Centre Hilsea Portsmouth Hampshire on 3 July 2013 (1 page)
3 July 2013Registered office address changed from the News Centre Hilsea Portsmouth Hampshire on 3 July 2013 (1 page)
3 July 2013Registered office address changed from the News Centre Hilsea Portsmouth Hampshire on 3 July 2013 (1 page)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
28 May 2013Termination of appointment of Grant Murray as a director (1 page)
28 May 2013Termination of appointment of Grant Murray as a director (1 page)
15 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
15 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
9 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
3 June 2010Full accounts made up to 2 January 2010 (14 pages)
3 June 2010Full accounts made up to 2 January 2010 (14 pages)
3 June 2010Full accounts made up to 2 January 2010 (14 pages)
24 November 2009Termination of appointment of Philip Cooper as a director (1 page)
24 November 2009Termination of appointment of Philip Cooper as a director (1 page)
19 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
19 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
19 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
19 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
9 September 2009Return made up to 10/08/09; full list of members (5 pages)
9 September 2009Return made up to 10/08/09; full list of members (5 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
16 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 September 2008Return made up to 10/08/08; full list of members (5 pages)
2 September 2008Return made up to 10/08/08; full list of members (5 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 10/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 10/08/07; full list of members (3 pages)
16 August 2007Full accounts made up to 31 December 2006 (14 pages)
16 August 2007Full accounts made up to 31 December 2006 (14 pages)
10 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 September 2006Return made up to 10/08/06; full list of members (3 pages)
1 September 2006Return made up to 10/08/06; full list of members (3 pages)
7 September 2005Full accounts made up to 31 December 2004 (15 pages)
7 September 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005Return made up to 10/08/05; full list of members (3 pages)
17 August 2005Return made up to 10/08/05; full list of members (3 pages)
2 September 2004Return made up to 10/08/04; full list of members (7 pages)
2 September 2004Return made up to 10/08/04; full list of members (7 pages)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Return made up to 10/08/03; full list of members (8 pages)
26 September 2003Return made up to 10/08/03; full list of members (8 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
9 September 2002Return made up to 10/08/02; full list of members (7 pages)
9 September 2002Return made up to 10/08/02; full list of members (7 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
7 June 2002Full accounts made up to 31 December 2001 (15 pages)
7 June 2002Full accounts made up to 31 December 2001 (15 pages)
6 September 2001Return made up to 10/08/01; full list of members (7 pages)
6 September 2001Return made up to 10/08/01; full list of members (7 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
18 May 2001Full accounts made up to 31 December 2000 (19 pages)
18 May 2001Full accounts made up to 31 December 2000 (19 pages)
6 September 2000Return made up to 10/08/00; full list of members (7 pages)
6 September 2000Return made up to 10/08/00; full list of members (7 pages)
11 August 2000Full accounts made up to 31 December 1999 (22 pages)
11 August 2000Full accounts made up to 31 December 1999 (22 pages)
3 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
3 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 October 1999Particulars of mortgage/charge (10 pages)
19 October 1999Particulars of mortgage/charge (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (9 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (9 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (9 pages)
5 October 1999Declaration of assistance for shares acquisition (9 pages)
5 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
27 September 1999Director resigned (1 page)
27 September 1999Application for reregistration from PLC to private (1 page)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 September 1999Re-registration of Memorandum and Articles (13 pages)
27 September 1999Director resigned (1 page)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 September 1999Application for reregistration from PLC to private (1 page)
27 September 1999Re-registration of Memorandum and Articles (13 pages)
27 September 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 September 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 September 1999Return made up to 10/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Return made up to 10/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
31 August 1999Ad 26/07/99--------- £ si [email protected]=9627 £ ic 4745248/4754875 (2 pages)
31 August 1999Ad 26/07/99--------- £ si [email protected]=9627 £ ic 4745248/4754875 (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
18 June 1999Ad 01/06/99--------- £ si [email protected]=1486 £ ic 4743762/4745248 (2 pages)
18 June 1999Ad 01/06/99--------- £ si [email protected]=1486 £ ic 4743762/4745248 (2 pages)
1 June 1999Full group accounts made up to 27 March 1999 (49 pages)
1 June 1999Full group accounts made up to 27 March 1999 (49 pages)
31 December 1998Registered office changed on 31/12/98 from: buckton house 37 abingdon road london W8 6AH (1 page)
31 December 1998Registered office changed on 31/12/98 from: buckton house 37 abingdon road london W8 6AH (1 page)
23 September 1998Return made up to 10/08/98; bulk list available separately (9 pages)
23 September 1998Return made up to 10/08/98; bulk list available separately (9 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 August 1998£ nc 4750000/6750000 31/07/98 (2 pages)
18 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 August 1998Memorandum and Articles of Association (9 pages)
18 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 August 1998£ nc 4750000/6750000 31/07/98 (2 pages)
18 August 1998Memorandum and Articles of Association (9 pages)
17 August 1998Full group accounts made up to 28 March 1998 (49 pages)
17 August 1998Full group accounts made up to 28 March 1998 (49 pages)
14 January 1998New director appointed (3 pages)
14 January 1998New director appointed (3 pages)
17 October 1997Full group accounts made up to 29 March 1997 (66 pages)
17 October 1997Full group accounts made up to 29 March 1997 (66 pages)
29 August 1996Return made up to 10/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 1996Return made up to 10/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 August 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 August 1996Memorandum and Articles of Association (51 pages)
20 August 1996Memorandum and Articles of Association (51 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1996Full group accounts made up to 30 March 1996 (65 pages)
28 July 1996Full group accounts made up to 30 March 1996 (65 pages)
25 October 1995Full group accounts made up to 1 April 1995 (54 pages)
25 October 1995Full group accounts made up to 1 April 1995 (54 pages)
25 October 1995Full group accounts made up to 1 April 1995 (54 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
14 September 1993Full group accounts made up to 27 March 1993 (51 pages)
14 September 1993Full group accounts made up to 27 March 1993 (51 pages)
20 August 1990Memorandum and Articles of Association (37 pages)
20 August 1990Memorandum and Articles of Association (37 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)